Founded in 2016, Npg Uk Properties, classified under reg no. 10222639 is an active company. Currently registered at 3 Chase Side N14 5BP, London the company has been in the business for eight years. Its financial year was closed on June 30 and its latest financial statement was filed on 30th June 2022.
The firm has 2 directors, namely Gregory N., Elias T.. Of them, Elias T. has been with the company the longest, being appointed on 9 June 2016 and Gregory N. has been with the company for the least time - from 16 September 2016. As of 28 March 2024, there were 2 ex directors - Michael B., Barbara K. and others listed below. There were no ex secretaries.
Office Address | 3 Chase Side |
Town | London |
Post code | N14 5BP |
Country of origin | United Kingdom |
Registration Number | 10222639 |
Date of Incorporation | Thu, 9th Jun 2016 |
Industry | Other letting and operating of own or leased real estate |
End of financial Year | 30th June |
Company age | 8 years old |
Account next due date | Sun, 31st Mar 2024 (3 days left) |
Account last made up date | Thu, 30th Jun 2022 |
Next confirmation statement due date | Sat, 22nd Jun 2024 (2024-06-22) |
Last confirmation statement dated | Thu, 8th Jun 2023 |
The list of PSCs that own or have control over the company is made up of 3 names. As BizStats identified, there is Elias T. The abovementioned PSC has significiant influence or control over this company, has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Gregory N. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights. The third one is Michael B., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.
Elias T.
Notified on | 9 June 2016 |
Nature of control: |
25-50% voting rights significiant influence or control right to appoint and remove directors 25-50% shares |
Gregory N.
Notified on | 9 June 2016 |
Nature of control: |
25-50% voting rights significiant influence or control right to appoint and remove directors 25-50% shares |
Michael B.
Notified on | 9 June 2016 |
Ceased on | 9 June 2020 |
Nature of control: |
25-50% voting rights significiant influence or control right to appoint and remove directors 25-50% shares |
Profit & Loss | ||||||
---|---|---|---|---|---|---|
Accounts Information Date | 2017-06-30 | 2018-06-30 | 2019-06-30 | 2020-06-30 | 2021-06-30 | 2022-06-30 |
Balance Sheet | ||||||
Cash Bank On Hand | 1 | 159 | ||||
Current Assets | 1 000 | 1 158 | 6 | 89 | 89 | |
Debtors | 999 | 999 | ||||
Net Assets Liabilities | 640 | -167 | -820 | -1 131 | -1 931 | -2 231 |
Other | ||||||
Accrued Liabilities Not Expressed Within Creditors Subtotal | 300 | 300 | 300 | 300 | 300 | |
Average Number Employees During Period | 3 | 3 | 3 | 3 | 2 | 2 |
Called Up Share Capital Not Paid Not Expressed As Current Asset | 999 | 999 | 1 000 | |||
Creditors | 360 | 1 325 | 1 525 | 1 920 | 1 720 | 1 931 |
Net Current Assets Liabilities | 640 | -866 | -1 519 | -1 831 | -1 631 | -1 931 |
Total Assets Less Current Liabilities | 640 | -167 | -520 | -831 | -1 631 | -1 931 |
Type | Category | Free download | |
---|---|---|---|
GAZ1(A) |
First Gazette notice for voluntary strike-off filed on: 30th, January 2024 |
gazette | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy